- Company Overview for MY ICON STORY LIMITED (10546468)
- Filing history for MY ICON STORY LIMITED (10546468)
- People for MY ICON STORY LIMITED (10546468)
- More for MY ICON STORY LIMITED (10546468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
09 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
15 Jan 2022 | AD01 | Registered office address changed from Flat 29 Scenix House Chigwell Road London E18 1FF England to 4 Kings Avenue Buckhurst Hill IG9 5LP on 15 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE United Kingdom to Flat 29 Scenix House Chigwell Road London E18 1FF on 2 August 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Mar 2019 | PSC04 | Change of details for Ms Laura Alice Robinson as a person with significant control on 5 October 2018 | |
13 Mar 2019 | CH01 | Director's details changed for Ms Laura Alice Robinson on 5 October 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
05 Feb 2019 | CH01 | Director's details changed for Ms Laura Alice Robinson on 14 December 2018 | |
05 Feb 2019 | PSC04 | Change of details for Ms Laura Alice Robinson as a person with significant control on 14 December 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from 7 Billing Road Northampton Northamptonshire NN1 5AN United Kingdom to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 5 February 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|